Edinburgh
EH12 9EB
Scotland
Director Name | Mr David William Patterson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(same day as company formation) |
Role | Curatorial And Conservation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17f South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Mr Matthew James Round |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17f South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Dr David Oka Egya |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Research Associate |
Country of Residence | Scotland |
Correspondence Address | 17f South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Mr Jonathon Whitefield Green |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Director Of Worship Arts |
Country of Residence | Scotland |
Correspondence Address | 17f South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Mr Luke John Wilson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2024) |
Role | Logistics Manager |
Country of Residence | Scotland |
Correspondence Address | 17f South Gyle Crescent Edinburgh EH12 9EB Scotland |
Registered Address | 17f South Gyle Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
19 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Notification of a person with significant control statement (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
31 August 2020 | Appointment of Mr Luke John Wilson as a director on 19 August 2020 (2 pages) |
31 August 2020 | Cessation of Ian Donald Cameron as a person with significant control on 19 August 2020 (1 page) |
31 August 2020 | Cessation of Matthew James Round as a person with significant control on 19 August 2020 (1 page) |
31 August 2020 | Cessation of David William Patterson as a person with significant control on 19 August 2020 (1 page) |
20 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
21 August 2019 | Registered office address changed from Humbie House Kirkliston Edinburgh EH29 9EG United Kingdom to 17F South Gyle Crescent Edinburgh EH12 9EB on 21 August 2019 (1 page) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 December 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
19 March 2018 | Registered office address changed from C/O Ledingham Chalmers Llp 3rd Floor 68-70 George Street Edinburgh EH2 2LR United Kingdom to Humbie House Kirkliston Edinburgh EH29 9EG on 19 March 2018 (1 page) |
9 February 2018 | Incorporation (28 pages) |
9 February 2018 | Incorporation (28 pages) |